Name: | PHILIP GLICK SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1948 (77 years ago) |
Entity Number: | 82172 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 421 W 125TH ST, NEW YORK, NY, United States, 10027 |
Principal Address: | 421 WEST 125TH ST, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
JAY GLICK | Chief Executive Officer | 421 W 125 ST, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
JAY GLICK | DOS Process Agent | 421 W 125TH ST, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-09 | 2002-04-24 | Address | 274 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1948-05-14 | 1998-06-09 | Address | 274 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100602003181 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080512003254 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060508002278 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040511002008 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020424002711 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000504002198 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
980609002113 | 1998-06-09 | BIENNIAL STATEMENT | 1998-05-01 |
960604002134 | 1996-06-04 | BIENNIAL STATEMENT | 1996-05-01 |
950426002411 | 1995-04-26 | BIENNIAL STATEMENT | 1993-05-01 |
A928856-2 | 1982-12-13 | ASSUMED NAME CORP INITIAL FILING | 1982-12-13 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-03-04 | No data | 421 W 125TH ST, Manhattan, NEW YORK, NY, 10027 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11717881 | 0215000 | 1978-10-20 | 421 W 125 ST, New York -Richmond, NY, 10027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11822426 | 0215000 | 1978-08-30 | 421 WEST 125 STREET, New York -Richmond, NY, 10027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320375280 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-09-06 |
Abatement Due Date | 1978-09-09 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1978-09-06 |
Abatement Due Date | 1978-09-12 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-09-06 |
Abatement Due Date | 1978-10-02 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1978-09-06 |
Abatement Due Date | 1978-09-12 |
Contest Date | 1978-11-15 |
Final Order | 1979-06-15 |
Nr Instances | 2 |
FTA Issuance Date | 1978-09-12 |
FTA Current Penalty | 140.0 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 1978-09-06 |
Abatement Due Date | 1978-09-12 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100141 B01 |
Issuance Date | 1978-09-06 |
Abatement Due Date | 1978-09-12 |
Contest Date | 1978-11-15 |
Final Order | 1979-06-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
FTA Issuance Date | 1978-09-12 |
FTA Current Penalty | 211.0 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1978-09-06 |
Abatement Due Date | 1978-10-02 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-09-06 |
Abatement Due Date | 1978-10-12 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State